Search icon

GRIDTRAX MEXICO LLC - Florida Company Profile

Company Details

Entity Name: GRIDTRAX MEXICO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GRIDTRAX MEXICO LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2017 (8 years ago)
Document Number: L15000021249
FEI/EIN Number 36-4807318

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 301 41ST STREET #400, MIAMI BEACH, FL 33140
Mail Address: 4201 Collins Avenue, c/o William Holloway, Apt 2601, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOlloway, William Richard Agent 4201 Collins Avenue, c/o William Holloway, Apt 2601, MIAMI BEACH, FL 33140
WHENEVER POSSIBLE PRODUCTIONS LLC Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 4201 Collins Avenue, c/o William Holloway, Apt 2601, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2018-01-15 301 41ST STREET #400, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2017-03-09 HOlloway, William Richard -
REINSTATEMENT 2017-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 301 41ST STREET #400, MIAMI BEACH, FL 33140 -
LC AMENDMENT AND NAME CHANGE 2015-03-27 GRIDTRAX MEXICO LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-03-09
LC Amendment and Name Change 2015-03-27
Florida Limited Liability 2015-02-04

Date of last update: 20 Feb 2025

Sources: Florida Department of State